Case number: 8:26-bk-10572 - Novep LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10572-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset

Date filed:  02/24/2026

Debtor

Novep LLC

9205 Research Drive
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: 86-2612236

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/202617Statement Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014 Filed by Debtor Novep LLC. (Ure, Thomas)
03/31/202616Application to Employ Thomas B. Ure as General Bankruptcy Counsel Notice of Motion to Employ Thomas B. Ure as General Bankruptcy Counsel Pursuant to 11 U.S.C. §§ 327 and Rule 2014(a) with Compensation Pursuant to 11 U.S.C. § § 330 and 331 Filed by Debtor Novep LLC (Ure, Thomas)
03/30/202615Meeting of Creditors Held and Concluded (Chapter 11) Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)[2] Meeting of Creditors 341(a) meeting to be held on 3/30/2026 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8695724. Last day to oppose discharge or dischargeability is 5/29/2026. (TL)). (Misken, Kenneth)
03/28/202614BNC Certificate of Notice - PDF Document. (RE: related document(s)[12] Notice to creditors (BNC-PDF)) No. of Notices: 4. Notice Date 03/28/2026. (Admin.)
03/26/202613Hearing Set (RE: related document(s)[11] Motion By United States Trustee To Dismiss Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b) filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 5/6/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/26/202612Notice To Creditors (RE: related document [11] Notice Of Motion And Motion By United States Trustee To Dismiss Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b); Declaration Of Michele Steele In Support Thereof; And Exhibits) The Hearing date is set for 5/6/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. (BNC-PDF) (NB8)
03/26/202611U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion By United States Trustee To Dismiss Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C.§ 1112(b); Declaration Of Michele Steele In Support Thereof; And Exhibits Filed by U.S. Trustee United States Trustee (SA). (Misken, Kenneth)
03/09/202610Proof of service Regarding Order (1) Setting Scheduling and Case Management Conference and (2) Requiring Status Report [DOC. 5] Filed by Debtor Novep LLC (RE: related document(s)[5] Order (Generic) (BNC-PDF)). (Ure, Thomas)
03/03/20269Notice of Appearance and Request for Notice by Yvonne Ramirez-Browning Filed by Creditor Wells Fargo Bank C/O Browning Law Group. (Ramirez-Browning, Yvonne)
02/28/20268BNC Certificate of Notice - PDF Document. (RE: related document(s)[5] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.)